Northgates Limited STEYNING


Founded in 2002, Northgates, classified under reg no. 04531606 is an active company. Currently registered at 4 Hyde Lane BN44 3WJ, Steyning the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Peter S., appointed on 1 January 2011. In addition, a secretary was appointed - Elizabeth S., appointed on 31 December 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lucy W. who worked with the the firm until 31 December 2019.

Northgates Limited Address / Contact

Office Address 4 Hyde Lane
Office Address2 Upper Beeding
Town Steyning
Post code BN44 3WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04531606
Date of Incorporation Wed, 11th Sep 2002
Industry Quantity surveying activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Elizabeth S.

Position: Secretary

Appointed: 31 December 2019

Peter S.

Position: Director

Appointed: 01 January 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2002

Resigned: 11 September 2002

Lucy W.

Position: Secretary

Appointed: 11 September 2002

Resigned: 31 December 2019

Alex W.

Position: Director

Appointed: 11 September 2002

Resigned: 31 December 2019

Lucy W.

Position: Director

Appointed: 11 September 2002

Resigned: 01 January 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 September 2002

Resigned: 11 September 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Peter S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Elizabeth S. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter S.

Notified on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth S.

Notified on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand131 348156 499178 187272 406404 322525 368313 136235 364214 584230 778
Current Assets233 774225 266233 900387 371517 170625 918382 313253 975265 670285 399
Debtors102 42668 76755 713114 965112 848100 55069 17718 61151 08654 621
Net Assets Liabilities169 656174 189163 661220 791292 638281 696307 404155 283163 595225 559
Property Plant Equipment6 2525 7395 9965 0974 3323 5675261 213862626
Other Debtors1 062461        
Other
Version Production Software      1 2 0222 023
Accrued Liabilities      1 2014 460623550
Accumulated Amortisation Impairment Intangible Assets10 90010 90010 90010 90010 90010 90010 90010 90010 90010 900
Accumulated Depreciation Impairment Property Plant Equipment8 4789 49110 54911 44812 21312 97816 01916 35616 70716 943
Additions Other Than Through Business Combinations Property Plant Equipment       1 024  
Average Number Employees During Period 222 21111
Creditors69 88056 32675 745171 187228 374347 30075 33599 675102 77360 310
Fixed Assets6 2525 7395 9965 097 3 567526   
Future Minimum Lease Payments Under Non-cancellable Operating Leases      23 00011 000  
Increase From Depreciation Charge For Year Property Plant Equipment 1 0131 0588997657653 041337351236
Intangible Assets Gross Cost10 90010 90010 90010 90010 90010 90010 90010 90010 90010 900
Loans From Directors      5 45541 07440 97230 672
Net Current Assets Liabilities163 894168 940158 155216 184288 796278 618306 978154 300162 897225 089
Number Shares Allotted      1   
Number Shares Issued Fully Paid 1  11    
Other Creditors2 3152 866    2161 28937672
Par Value Share 1  11    
Prepayments Accrued Income      9166111 3082 476
Property Plant Equipment Gross Cost14 73015 23016 54516 54516 54516 54516 54517 56917 56917 569
Provisions For Liabilities Balance Sheet Subtotal490490490490490490100   
Taxation Including Deferred Taxation Balance Sheet Subtotal      100230164156
Taxation Social Security Payable      38 31135 00139 041-17
Total Assets Less Current Liabilities170 146174 679164 151221 281293 128282 186307 504155 513163 759225 715
Trade Creditors Trade Payables       126120658
Trade Debtors Trade Receivables101 36468 306    68 26118 00049 77852 145
Value-added Tax Payable      30 15217 72521 64128 375
Corporation Tax Payable43 49234 894        
Dividends Paid 126 950        
Profit Loss 131 483        
Provisions490490        
Total Additions Including From Business Combinations Property Plant Equipment 5001 315       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 31st December 2023
filed on: 23rd, April 2024
Free Download (7 pages)

Company search